ANKER SYSTEMS
Overview
| Company Name | ANKER SYSTEMS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01365105 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANKER SYSTEMS?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ANKER SYSTEMS located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANKER SYSTEMS?
| Company Name | From | Until |
|---|---|---|
| ANKER SYSTEMS LIMITED | Mar 31, 2000 | Mar 31, 2000 |
| RIVA SYSTEMS LIMITED | Sep 26, 1988 | Sep 26, 1988 |
| RIVA TURNKEY COMPUTER SYSTEMS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BENCHWORLD LIMITED | Apr 25, 1978 | Apr 25, 1978 |
What are the latest accounts for ANKER SYSTEMS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ANKER SYSTEMS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 38 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 1 pages | RR05 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cynthia Russo as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Mr David James Hudson as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 01, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 25 pages | AA | ||||||||||
Who are the officers of ANKER SYSTEMS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| ALEXANDER, Neil Brough | Secretary | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| COOKSLEY, Graeme Roy | Secretary | Chamer Russweg 19 6300 Zug Switzerland | New Zealander | 126903810001 | ||||||||||
| HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
| JONES, Stephen Philip | Secretary | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | British | 39173700002 | ||||||||||
| LEEK, Marcus | Secretary | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 169959800001 | ||||||||||
| ABDO, Ashley | Director | 63 West Ranch Trail CO80465 Morrison Colorado Usa | American | 90157130001 | ||||||||||
| ALEXANDER, Neil Brough | Director | Brook House Osbaston SY10 8HT Oswestry Shropshire | British | 3699700001 | ||||||||||
| APPLETON, Colin Arthur | Director | 15 The Coppice Cuddington CW8 2XF Northwich Cheshire | England | British | 19964370001 | |||||||||
| BAILEY, James R | Director | 1000 Rock Ridge Lane Loveland Colorado 80537 Usa | American | 69700010001 | ||||||||||
| BAKER, Jeremy David | Director | 16 Bonville Chase WA14 4QA Altrincham Cheshire | British | 51244270001 | ||||||||||
| BUTCHER, Steve John | Director | Lower Laithe Cottage Providence Lane, Oakworth BD22 7QS Keighley West Yorkshire | United Kingdom | British | 203318870001 | |||||||||
| CALLAGHAN, Stephen James | Director | The Grove SL1 1QP Slough 6-8 Berkshire | England | British | 87418990003 | |||||||||
| COOKSLEY, Graeme Roy | Director | Chamer Russweg 19 6300 Zug Switzerland | New Zealander | 126903810001 | ||||||||||
| COOKSLEY, Graeme | Director | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | 122786180001 | ||||||||||
| DOBIE, Timothy Arthur Ross | Director | 1 St Andrews Road Brockhall Village Old Langho BB6 8BP Blackburn Lancashire | England | British | 97704830001 | |||||||||
| DOBSON, Melvyn John | Director | 42 Ravens Wood Chorley New Road Heaton BL1 5TL Bolton | British | 45852970001 | ||||||||||
| DURKIN, Ivan Paul | Director | 11 Stapleford Close BL8 2UG Bury Lancashire | British | 51244360001 | ||||||||||
| EARHART, Stephen | Director | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | 133153450001 | ||||||||||
| FOULKES, John Harold | Director | Cank Farmhouse Welford Road NN6 8AH Chapel Brampton Northamptonshire | British | 1657980007 | ||||||||||
| GILDART, Steven | Director | 12 Ennerdale Road Astley Tyldesley M29 7AR Manchester | British | 51244420001 | ||||||||||
| GILES, Peter Hardwick | Director | Arden House Lamb Lane Ashley WA14 3QG Altrincham Cheshire | England | British | 35521860001 | |||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| HAYES, Laurence | Director | 15 Heald Cottages Judith Street Lowerfold OL12 7HS Rochdale Lancashire | British | 51244430001 | ||||||||||
| HIRANO, Michael | Director | 139 Eagle Canyon Circle PO BOX 1925 CO80540 Lyons Colorado Usa | American | 90157180001 | ||||||||||
| HOLLENBECK, David Arthur | Director | 5166 Buckingham Road CO80301 Boulder Colorado Usa | American | 90157320001 | ||||||||||
| HORN, Nigel David | Director | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| JONES, Stephen Philip | Director | 11 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | England | British | 39173700002 |
Who are the persons with significant control of ANKER SYSTEMS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANKER SYSTEMS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 21, 2009 Delivered On Nov 02, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (the "agreement") | Created On Jan 28, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (including the agreement) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 18, 1999 Delivered On Aug 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of adherence | Created On May 12, 1992 Delivered On May 14, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13TH april 1992 the composite debenture dated 26TH april 1990 and any other security documents (as defined) | |
Short particulars The charged assets as defined in the original charge see form 395 ref M563C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental deed | Created On May 12, 1992 Delivered On May 14, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13 april 1992 the composite debenture dated 26 april 1990 or any other security document (as defined) | |
Short particulars The charges and assignments contained inclause 2 of the original debenture DATED26 april 1990. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Apr 13, 1992 Delivered On Apr 30, 1992 | Satisfied | Amount secured All monies due or to become due from theriva group PLC and/or all or any of the other companies named therein to the chargees under the terms of the finance documents as defined | |
Short particulars See form 395 ref M90. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Aug 12, 1991 Delivered On Aug 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility to the dated 23RD april 1990 and any other security document (as defined) | |
Short particulars (See form 395- ref M135 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On May 13, 1991 Delivered On May 29, 1991 | Satisfied | Amount secured All monies due or to become due from riva group PLC to the chargee under each of the finance documents as defined | |
Short particulars (See doc M148 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantees & mortgage debenture | Created On Apr 26, 1990 Delivered On May 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter and this charge and any other security document | |
Short particulars (See doc M228 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 09, 1989 Delivered On Nov 30, 1989 | Satisfied | Amount secured All monies due or to become due from hugin sweda group (as defined) under the terms of each of the finance documents and/or the swedish loan agreements as defined to the chargee. | |
Short particulars All dividends paid or payable after the date of the debenture and all or any of the shares and all stocks, shares, securities (and the dividends or interest thereon) rights, money or property. (See form m 395 ref m 849C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 11, 1987 Delivered On Sep 22, 1987 | Satisfied | Amount secured £133,000.00 and all other monies due or to become due from the and alistair scott petrie and barbara ann petrie company to the chargee | |
Short particulars 1, the farthings, marcham abingdon, oxfordshire. T/n:- on 60470. and all fixtures thereon and additions thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 28, 1982 Delivered On Feb 04, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed amd floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 1980 Delivered On Jun 24, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. And all fixtures (including trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0